- Company Overview for ARMITAGE & YOUNG INVESTMENT MANAGEMENT LIMITED (02093006)
- Filing history for ARMITAGE & YOUNG INVESTMENT MANAGEMENT LIMITED (02093006)
- People for ARMITAGE & YOUNG INVESTMENT MANAGEMENT LIMITED (02093006)
- Charges for ARMITAGE & YOUNG INVESTMENT MANAGEMENT LIMITED (02093006)
- More for ARMITAGE & YOUNG INVESTMENT MANAGEMENT LIMITED (02093006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2015 | TM01 | Termination of appointment of Eric John Samuels as a director on 30 April 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Eric Samuels as a secretary on 30 April 2015 | |
21 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | AD01 | Registered office address changed from 2 Southgate Honley Holmfirth W.Yorks HD9 6NT to Lockwood House Brewery Drive Lockwood Park Huddersfield HD4 6EN on 17 July 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of John Duff as a director | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AP03 | Appointment of Mr Eric Samuels as a secretary | |
19 Aug 2011 | TM02 | Termination of appointment of John Duff as a secretary | |
15 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Eric John Samuels on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for John Edward Duff on 7 December 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |